Search icon

INVERSIONES 2020 CORP. - Florida Company Profile

Company Details

Entity Name: INVERSIONES 2020 CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INVERSIONES 2020 CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: P20000004408
FEI/EIN Number 84-4412989

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12545 SW 130TH ST, MIAMI, FL 33186
Mail Address: 7222 W 4TH AVE, BUILDING 8, APT 106, MIAMI, FL 33014
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX MEDIC CORPORATE SERVICES LLC Agent -
ODABACHI, KARIM President 12955 NW 8TH LN, MIAMI, FL 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049047 CARMAX GROUP ACTIVE 2024-04-11 2029-12-31 - 12545 SW 130 ST, MIAMI, FL, 33186
G24000047776 INVERSIONES 2020 CORP. ACTIVE 2024-04-08 2029-12-31 - 7222 W 4TH AVE, BLDG 8 APT 106, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 12545 SW 130TH ST, MIAMI, FL 33186 -
REINSTATEMENT 2024-04-01 - -
CHANGE OF MAILING ADDRESS 2024-04-01 12545 SW 130TH ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-04-01 TAX MEDIC CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7911 NW 72 AVE, SUITE 219B, MEDLEY, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
REINSTATEMENT 2024-04-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-01-08

Date of last update: 15 Feb 2025

Sources: Florida Department of State